Company NameDevelop UK Leisure Limited
Company StatusDissolved
Company Number04204469
CategoryPrivate Limited Company
Incorporation Date24 April 2001(22 years, 11 months ago)
Dissolution Date25 April 2006 (17 years, 11 months ago)
Previous NameCeiling Top Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Eugene Barry Esterkin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(3 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (closed 25 April 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGrey Gables
1 Carrwood
Hale Barns
Cheshire
WA15 0HL
Director NameMr Nigel Jeffrey Esterkin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(3 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbeck 45 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
Secretary NameMr Nigel Jeffrey Esterkin
NationalityBritish
StatusClosed
Appointed18 May 2001(3 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (closed 25 April 2006)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressHighbeck 45 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
Director NameJonathan Simon Flax
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(3 weeks, 3 days after company formation)
Appointment Duration3 years, 1 month (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address509 Wilmslow Road
Withington
Manchester
M20 4BA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressHigh Beck 45 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
1 December 2005Application for striking-off (1 page)
21 June 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 June 2004Return made up to 24/04/04; full list of members (7 pages)
20 April 2004Accounts for a small company made up to 31 July 2003 (5 pages)
9 May 2003Accounts for a small company made up to 31 July 2002 (5 pages)
27 April 2003Return made up to 24/04/03; full list of members (7 pages)
17 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001Registered office changed on 01/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001New secretary appointed;new director appointed (2 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
25 May 2001Company name changed ceiling top LIMITED\certificate issued on 25/05/01 (2 pages)